THEATRE OF MEMORY TRUST

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

25/10/2425 October 2024 Micro company accounts made up to 2024-01-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

07/02/247 February 2024 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

21/08/2321 August 2023 Appointment of Dr. Barbara Christiane Romer as a director on 2023-08-11

View Document

19/05/2319 May 2023 Termination of appointment of Eva Marie Koch-Schulte as a director on 2023-05-19

View Document

05/02/235 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2022-01-31

View Document

05/02/225 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-01-31

View Document

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/01/1630 January 2016 28/01/16 NO MEMBER LIST

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 28/01/15 NO MEMBER LIST

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM THE OLD CHAPEL DRURY LANE MORTIMER COMMON READING BERKSHIRE RG7 2JN

View Document

01/02/141 February 2014 28/01/14 NO MEMBER LIST

View Document

01/02/141 February 2014 APPOINTMENT TERMINATED, SECRETARY JULIET VAN KAMPEN

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/10/1327 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/02/1326 February 2013 28/01/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/02/1222 February 2012 28/01/12 NO MEMBER LIST

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIET KATHERINE VAN KAMPEN / 22/02/2012

View Document

22/02/1222 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIET KATHERINE VAN KAMPEN / 22/02/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

09/12/119 December 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 31/01/10 TOTAL EXEMPTION FULL

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM FLAT 6 DUDLEY HOUSE 4-8 WEST MORELAND STREET LONDON W1G 8PW UNITED KINGDOM

View Document

03/03/113 March 2011 28/01/11 NO MEMBER LIST

View Document

09/02/119 February 2011 DISS40 (DISS40(SOAD))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 11 PATTISON HOUSE REDCROSS WAY LONDON SE1 1EY

View Document

27/04/1027 April 2010 28/01/10 NO MEMBER LIST

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM DUDLEY HOUSE FLAT 6 WESTMORELAND STREET LONDON W1G 8PW UNITED KINGDOM

View Document

01/03/101 March 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

06/02/106 February 2010 REGISTERED OFFICE CHANGED ON 06/02/2010 FROM 11 PATTISON HOUSE REDCROSS WAY LONDON SE1 1EY

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVA MARIE KOCH-SCHULTE / 05/02/2010

View Document

05/02/105 February 2010 SECRETARY APPOINTED MR CHRISTOPHER VAN KAMPEN

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIET KATHERINE VAN KAMPEN / 05/02/2010

View Document

07/07/097 July 2009 DISS40 (DISS40(SOAD))

View Document

06/07/096 July 2009 ANNUAL RETURN MADE UP TO 28/01/09

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED ALAN MICHAEL HOFFMAN

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH MURRAY

View Document

28/01/0828 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company